JUST DEVELOP IT LIMITED

JUST DEVELOP IT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJUST DEVELOP IT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06469172
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JUST DEVELOP IT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is JUST DEVELOP IT LIMITED located?

    Registered Office Address
    Larch House
    Parklands Business Park
    PO7 6XP Denmead
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of JUST DEVELOP IT LIMITED?

    Previous Company Names
    Company NameFromUntil
    JDI DEVELOP IT LIMITEDJan 31, 2025Jan 31, 2025
    ONYX MIDCO LIMITEDDec 09, 2024Dec 09, 2024
    JUST DEVELOP IT LIMITEDNov 18, 2014Nov 18, 2014
    JDI INVESTMENTS LIMITEDJan 25, 2012Jan 25, 2012
    JUST HOST LIMITEDJan 10, 2008Jan 10, 2008

    What are the latest accounts for JUST DEVELOP IT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for JUST DEVELOP IT LIMITED?

    Last Confirmation Statement Made Up ToJan 10, 2026
    Next Confirmation Statement DueJan 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2025
    OverdueNo

    What are the latest filings for JUST DEVELOP IT LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Christopher Stephen Phillips as a director on Jan 31, 2025

    1 pagesTM01

    Appointment of Saj Finance Limited as a director on Jan 31, 2025

    2 pagesAP02

    Certificate of change of name

    Company name changed jdi develop it LIMITED\certificate issued on 31/01/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 31, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 31, 2025

    RES15

    Certificate of change of name

    Company name changed onyx midco LIMITED\certificate issued on 31/01/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 31, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 31, 2025

    RES15

    Confirmation statement made on Jan 10, 2025 with updates

    5 pagesCS01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 22, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Certificate of change of name

    Company name changed just develop it LIMITED\certificate issued on 09/12/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 09, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 03, 2024

    RES15

    Notification of Saj Finance Limited as a person with significant control on Dec 04, 2024

    2 pagesPSC02

    Cessation of Saint Target Co 1 Limited as a person with significant control on Dec 04, 2024

    1 pagesPSC07

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Second filing of a statement of capital following an allotment of shares on Dec 02, 2024

    • Capital: GBP 33,810
    4 pagesRP04SH01

    Notification of Saint Target Co 1 Limited as a person with significant control on Dec 01, 2024

    2 pagesPSC02

    Cessation of Christopher Stephen Phillips as a person with significant control on Dec 01, 2024

    1 pagesPSC07

    Statement of capital following an allotment of shares on Nov 02, 2024

    • Capital: GBP 33,810
    3 pagesSH01
    Annotations
    DateAnnotation
    Dec 04, 2024Clarification A second filed SH01 was registered on 04/12/2024.

    Cancellation of shares. Statement of capital on Nov 29, 2024

    • Capital: GBP 33,810
    6 pagesSH06

    Statement of capital on Dec 02, 2024

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 01, 2024

    • Capital: GBP 33,811
    4 pagesSH01

    Group of companies' accounts made up to Jan 31, 2024

    47 pagesAA

    Registration of charge 064691720065, created on Jul 09, 2024

    31 pagesMR01

    Confirmation statement made on Jan 10, 2024 with updates

    4 pagesCS01

    Appointment of Mr Daniel Peter Richards as a director on Aug 25, 2023

    2 pagesAP01

    Who are the officers of JUST DEVELOP IT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIBSON WHITTER SECRETARIES LIMITED
    Parklands Business Park
    PO7 6XP Denmead
    Larch House
    Hampshire
    England
    Secretary
    Parklands Business Park
    PO7 6XP Denmead
    Larch House
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number07994986
    168602230001
    RICHARDS, Daniel Peter
    Parklands Business Park
    PO7 6XP Denmead
    Larch House
    Hampshire
    Director
    Parklands Business Park
    PO7 6XP Denmead
    Larch House
    Hampshire
    EnglandBritishDirector181474600005
    SAJ FINANCE LIMITED
    44 Esplanade
    JE4 9WG St Helier
    3rd Floor
    Jersey
    Director
    44 Esplanade
    JE4 9WG St Helier
    3rd Floor
    Jersey
    Legal FormPRIVATE COMPANY LIMITED BY SHARES
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityJERSEY
    Registration Number157396
    332024470001
    MC SECRETARIES LIMITED
    Station House
    North Street
    PO9 1QU Havant
    Hampshire
    Secretary
    Station House
    North Street
    PO9 1QU Havant
    Hampshire
    86829670001
    BAKER, Nicholas Grahame
    Parklands Business Park
    PO7 6XP Denmead
    Larch House
    Hampshire
    United Kingdom
    Director
    Parklands Business Park
    PO7 6XP Denmead
    Larch House
    Hampshire
    United Kingdom
    United KingdomBritishDirector125479740003
    BRYAN, Brooke Anthony James
    The Avenue
    PO14 1NS Fareham
    26
    Hampshire
    United Kingdom
    Director
    The Avenue
    PO14 1NS Fareham
    26
    Hampshire
    United Kingdom
    United KingdomBritishDirector127418530004
    GAIN, Edward Richard
    45 Brecon House
    Quays The Canalside
    PO1 3BP Portsmouth
    Hampshire
    Director
    45 Brecon House
    Quays The Canalside
    PO1 3BP Portsmouth
    Hampshire
    United KingdomBritishDirector127598010002
    PHILLIPS, Christopher Stephen
    Parklands Business Park
    PO7 6XP Denmead
    Larch House
    Hampshire
    England
    Director
    Parklands Business Park
    PO7 6XP Denmead
    Larch House
    Hampshire
    England
    EnglandBritishDirector124846270005
    PHILLIPS, Jodie
    Parklands Business Park
    PO7 6XP Denmead
    Larch House
    Hampshire
    United Kingdom
    Director
    Parklands Business Park
    PO7 6XP Denmead
    Larch House
    Hampshire
    United Kingdom
    United KingdomBritishDirector155060430001

    Who are the persons with significant control of JUST DEVELOP IT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Saj Finance Limited
    44 Esplanade
    JE4 9WG St Helier
    3rd Floor
    Jersey
    Dec 04, 2024
    44 Esplanade
    JE4 9WG St Helier
    3rd Floor
    Jersey
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredJersey
    Legal AuthorityJersey
    Place RegisteredJersey Financial Services Commission Registry
    Registration Number157396
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Barnes Wallis Road
    PO15 5TT Fareham
    16-18
    Hampshire
    England
    Dec 01, 2024
    Barnes Wallis Road
    PO15 5TT Fareham
    16-18
    Hampshire
    England
    Yes
    Legal FormPrivate Company, Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number15955753
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Christopher Stephen Phillips
    Parklands Business Park
    PO7 6XP Denmead
    Larch House
    Hampshire
    England
    Apr 06, 2016
    Parklands Business Park
    PO7 6XP Denmead
    Larch House
    Hampshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0